ND TRACKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | Application to strike the company off the register |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-25 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Notification of A.R.C. Music Acquisition Company I Ltd as a person with significant control on 2023-10-13 |
| 13/10/2313 October 2023 | Cessation of Nathan Vincent Duvall as a person with significant control on 2023-10-13 |
| 13/10/2313 October 2023 | Termination of appointment of Nathan Vincent Duvall as a director on 2023-10-13 |
| 13/10/2313 October 2023 | Appointment of Mr Andrew Brown as a director on 2023-10-13 |
| 13/10/2313 October 2023 | Registered office address changed from Fifth Floor, Clareville House, 26-27 Oxendon Street St.James's London SW1Y 4EL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-13 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 05/06/235 June 2023 | Registered office address changed from Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England to Fifth Floor, Clareville House, 26-27 Oxendon Street St.James's London SW1Y 4EL on 2023-06-05 |
| 14/02/2314 February 2023 | Registered office address changed from Charles House Regent Street Ground Floor London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 01/08/181 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 06/09/176 September 2017 | COMPANY NAME CHANGED DUVILLE LANE LIMITED CERTIFICATE ISSUED ON 06/09/17 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 23 SMITHAM BOTTOM LANE PURLEY SURREY CR8 3DE |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 07/12/157 December 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/01/146 January 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company